Company NameWebthings Group Ltd
Company StatusDissolved
Company Number09931453
CategoryPrivate Limited Company
Incorporation Date29 December 2015(8 years, 3 months ago)
Dissolution Date5 February 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Graham Frederick Lockhart
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2015(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
SS3 9QE
Director NameMr Kevin John Ackland
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2016(2 months after company formation)
Appointment Duration2 years, 11 months (closed 05 February 2019)
RoleNon- Executive Director
Country of ResidenceEngland
Correspondence Address99 Woodfield Park Drive
Leigh On Sea
Essex
SS9 1LN
Director NameMr Paul Nicholas Boughtwood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2016(2 months after company formation)
Appointment Duration2 years, 11 months (closed 05 February 2019)
RoleNon- Exec Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Towerfield Road
Shoeburyness
SS3 9QE
Director NameMr John Argirakis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(6 months after company formation)
Appointment Duration2 years, 7 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Bloomsbury Lane Timperley
Altrincham
Manchester
WA15 6NX
Director NameMr Justin Tisbury
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornfields Homing Road
Little Clacton
Essex
CO16 9ER

Location

Registered Address10 Towerfield Road
Shoeburyness
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Smart Process & Control Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (8 pages)
9 August 2016Appointment of Mr Justin Tisbury as a director on 1 July 2016 (2 pages)
3 August 2016Appointment of Mr John Argirakis as a director on 1 July 2016 (2 pages)
9 March 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr graham frederick lockhart (2 pages)
7 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 400
(3 pages)
7 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 400
(3 pages)
7 March 2016Appointment of Mr Kevin Ackland as a director on 29 February 2016 (2 pages)
3 March 2016Appointment of Mr Paul Nicholas Boughtwood as a director on 29 February 2016 (2 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
29 December 2015Incorporation
Statement of capital on 2015-12-29
  • GBP 100
  • ANNOTATION Part Rectified The date of birth shown on the IN01 was removed from the public register on 09/03/2016 as it is factually inaccurate or is derived from something factually inaccurate
(27 pages)
29 December 2015Incorporation
Statement of capital on 2015-12-29
  • GBP 100
(27 pages)